RUNNING WILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-10 with updates |
30/08/2430 August 2024 | Second filing of Confirmation Statement dated 2023-11-10 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Memorandum and Articles of Association |
03/06/243 June 2024 | Second filing for the appointment of Mr Kirk Allen as a director |
16/04/2416 April 2024 | Termination of appointment of Benjamin Simpson as a director on 2024-03-28 |
20/03/2420 March 2024 | Director's details changed for Mr Kirk Allen on 2024-03-20 |
07/03/247 March 2024 | Notification of Kirk Allen as a person with significant control on 2023-09-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
05/09/235 September 2023 | Registered office address changed from The Warehouse 19-21 Somers Street Leeds LS1 2RG England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2023-09-05 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/10/2020 October 2020 | Registered office address changed from , 1-5 Springfield Mount, Leeds, LS2 9NG, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-10-20 |
20/10/2020 October 2020 | Registered office address changed from , 19-21 Somers Street, Leeds, LS1 2RG, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-10-20 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND |
15/05/2015 May 2020 | Registered office address changed from , International House 64 Nile Street, London, N1 7SR, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2020-05-15 |
02/03/202 March 2020 | ADOPT ARTICLES 26/02/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
26/09/1926 September 2019 | Registered office address changed from , Ground Floor Office B New Barn House, Hall Mews, Boston Spa, West Yorkshire, LS23 6DT, United Kingdom to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2019-09-26 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM GROUND FLOOR OFFICE B NEW BARN HOUSE HALL MEWS BOSTON SPA WEST YORKSHIRE LS23 6DT UNITED KINGDOM |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PLATFORM, SUITE 5B NEW STATION STREET LEEDS LS1 4JB ENGLAND |
11/09/1911 September 2019 | Registered office address changed from , Platform, Suite 5B New Station Street, Leeds, LS1 4JB, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2019-09-11 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ ENGLAND |
05/10/185 October 2018 | Registered office address changed from , 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2018-10-05 |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH JOHN HABERGHAM / 01/11/2017 |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMPSON / 01/11/2017 |
13/09/1713 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/05/1717 May 2017 | Registered office address changed from , Unit 304 Zelig Building, Custard Factory, Birmingham, B9 4AU, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2017-05-17 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM UNIT 304 ZELIG BUILDING CUSTARD FACTORY BIRMINGHAM B9 4AU ENGLAND |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
02/12/162 December 2016 | DIRECTOR APPOINTED MR KIRK ALLEN |
02/12/162 December 2016 | Appointment of Mr Kirk Allen as a director on 2016-11-30 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 4 MANOR COURT NORMANTON WEST YORKSHIRE WF6 1NZ |
20/07/1620 July 2016 | Registered office address changed from , 4 Manor Court, Normanton, West Yorkshire, WF6 1NZ to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2016-07-20 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
16/12/1516 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
15/03/1515 March 2015 | REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 7 LYTHAM CLOSE NORMANTON WF6 1UJ ENGLAND |
15/03/1515 March 2015 | Registered office address changed from , 7 Lytham Close Normanton, WF6 1UJ, England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 2015-03-15 |
19/11/1419 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company